4 April 2023 | Statement of Information BA20230563667Field Name | Changed From | Changed To | Principal Address 1 | | 5000 S. Airport Way | Principal City | | Stockton | Principal State | | Ca | Principal Postal Code | | 95208 | Principal Country | | United States | Annual Report Due Date | 12/31/2022 | 12/31/2024 |
|
---|
4 October 2021 | Statement of Information LBA2509761Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21032075 | |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA2509759 |
---|
30 November 2017 | System Amendment - Pending Suspension LBA2509757 |
---|
30 October 2017 | System Amendment - Penalty Certification - SI LBA2509756Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
3 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA2509755 |
---|
10 October 2016 | System Amendment - SOS Revivor LBA2509754 |
---|
10 October 2016 | System Amendment - FTB Revivor LBA2509753 |
---|
18 May 2013 | Legacy Amendment LBA2509752 |
---|
1 April 2010 | System Amendment - FTB Suspended LBA2509751 |
---|
9 July 2009 | System Amendment - SOS Suspended LBA2509750 |
---|
26 February 2009 | System Amendment - Pending Suspension LBA2509749 |
---|
9 August 2007 | System Amendment - Penalty Certification - SI LBA2509748Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 April 2007 | System Amendment - SI Delinquency for the year of 0 LBA2509747 |
---|
7 December 2006 | Initial Filing 2936471 |
---|
This page was last updated December 2023.